Company NamePremier Cru Investment Marketing Limited
Company StatusDissolved
Company Number06068951
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStacey-Lea Saffer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bridgewater Way
Bushey Village
Hertfordshire
WD23 4UA
Director NamePaula Marsha Stone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Orchard Drive
Edgware
Middlesex
HA8 7SD
Secretary NameStacey-Lea Saffer
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bridgewater Way
Bushey Village
Hertfordshire
WD23 4UA

Contact

Websitepremiercru.com
Email address[email protected]
Telephone01895 460055
Telephone regionUxbridge

Location

Registered AddressBarnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Premier Cru Investment Advisers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 5Th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ on 2 March 2011 (1 page)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
11 March 2008Director and secretary's change of particulars / stacey-lea golding / 25/01/2008 (1 page)
11 March 2008Director's change of particulars / paula golding / 25/01/2008 (1 page)
11 March 2008Return made up to 26/01/08; full list of members (3 pages)
11 March 2008Director and secretary's change of particulars / stacey-lea golding / 25/01/2008 (1 page)
11 March 2008Return made up to 26/01/08; full list of members (3 pages)
11 March 2008Director's change of particulars / paula golding / 25/01/2008 (1 page)
6 February 2007Memorandum and Articles of Association (8 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2007Memorandum and Articles of Association (8 pages)
26 January 2007Incorporation (12 pages)
26 January 2007Incorporation (12 pages)